CVH SPIRITS LIMITED
Overview
| Company Name | CVH SPIRITS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC109881 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CVH SPIRITS LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Packaging activities (82920) / Administrative and support service activities
Where is CVH SPIRITS LIMITED located?
| Registered Office Address | 8 Milton Road College Milton North G74 5BU East Kilbride |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CVH SPIRITS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DISTELL INTERNATIONAL LIMITED | Apr 04, 2016 | Apr 04, 2016 |
| BURN STEWART DISTILLERS LIMITED | Jul 31, 2003 | Jul 31, 2003 |
| BURN STEWART DISTILLERS PLC | Jan 31, 1991 | Jan 31, 1991 |
| BURN STEWART GROUP LIMITED | Jul 04, 1988 | Jul 04, 1988 |
| PACIFIC SHELF 158 LIMITED | Mar 16, 1988 | Mar 16, 1988 |
What are the latest accounts for CVH SPIRITS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CVH SPIRITS LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2025 |
| Overdue | No |
What are the latest filings for CVH SPIRITS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Julian Deering Patton on Sep 14, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Ronan Christopher O'rahilly as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Jeffrey Nathan as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Julian Deering Patton on Dec 06, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2024
| 3 pages | SH01 | ||||||||||
Change of details for Distell Group Limited as a person with significant control on Mar 11, 2024 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Steven Jeffrey Nathan as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Sarah Rycroft as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Julian Deering Patton on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed distell international LIMITED\certificate issued on 26/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1098810041, created on Apr 11, 2022 | 20 pages | MR01 | ||||||||||
Registration of charge SC1098810040, created on Apr 11, 2022 | 32 pages | MR01 | ||||||||||
Satisfaction of charge 35 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 29 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Werner Nolte on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Alteration to charge 24, created on Dec 28, 2007 | 16 pages | MR07 | ||||||||||
Who are the officers of CVH SPIRITS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EKEBUISI, Nwavudu Constance | Secretary | 8 Milton Road College Milton North G74 5BU East Kilbride | 251355650001 | |||||||
| NOLTE, Werner | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | South African | 191299590002 | |||||
| O'RAHILLY, Ronan Christopher | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | Irish | 330827380001 | |||||
| PATTON, Julian Deering | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | British | 269813550004 | |||||
| BISHOP, Sara | Secretary | 101 Whitesbridge Avenue PA3 3BN Paisley | British | 90936310001 | ||||||
| MCKELVIE, Gordon Campbell | Secretary | 25 Cleveden Road Kelvinside G12 0PQ Glasgow | British | 30995630004 | ||||||
| STIRRAT, James Campbell Muir | Secretary | 74 Milverton Road Giffnock G46 7LG Glasgow | British | 2367750002 | ||||||
| STIRRAT, James Campbell Muir | Secretary | 74 Milverton Road Giffnock G46 7LG Glasgow | British | 2367750002 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BANKIER, Ian Patrick | Director | 2/2 168 Crow Road G11 7JS Glasgow | United Kingdom | British | 95000940001 | |||||
| BIDESHI, Steve Michael Andrew | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Trinidad | Trinidadian | 147489830001 | |||||
| BISHOP, Sara | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | British | 139970500001 | |||||
| BOTHA, Merwe Johannes | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | 177529380001 | |||||
| BRACKIN, Philip Neil | Director | 34 Wetherby Mansions Earls Court Square SW5 9DJ London | United Kingdom | British | 91440080001 | |||||
| BYERS, John Scott | Director | 46 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 107800001 | ||||||
| CALDER, Andrew Scott | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | British | 127095560001 | |||||
| CAMPBELL, James Stephen | Director | 26 Victoria Crescent Clarkston G76 8BP Glasgow | British | 68290230002 | ||||||
| CORNWELL, Jeremy Barry | Director | 10 Acacia Drive SM7 1LD Banstead Surrey | British | 639190001 | ||||||
| COWMAN, John Michael | Director | Sheldrake Bellwood Park PH2 7AJ Perth Perthshire Scotland | British | 473110002 | ||||||
| DUPREY, Lawrence Andre | Director | 2 Harborage Isle Drive Fort Lauderdale Florida 33316-2306 Usa | Trinidadian | 86979870002 | ||||||
| FOLMER, Ysbrand Hendrik Martinus Nijgh | Director | Prins Hendriklaan 16 Oegstgeest 2341 Jb Netherlands | Dutch | 77913270001 | ||||||
| FORD, James Douglas Neilson | Director | 26 Rue De Conde 16200 Jarnac France | British | 46702890001 | ||||||
| GALLOW, Donald James | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | 177529160001 | |||||
| GRIMSLEY, Alfred | Director | 8 Woodside Place IV32 7HE Fochabers Moray | British | 105011850002 | ||||||
| HOLDER, Marlon Albert | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Trinidad & Tobago | Citizen Of Trinidad & Tobago | 151218170001 | |||||
| LEWIS, Alison | Director | Independence Square/Edward Street Port Of Spain Trinidad Trinidad | Trinidad | Trinidadian | 147795710001 | |||||
| MCANDREW, Nicolas | Director | Kilcoy Castle Killearnan IV6 7RX Muir Of Ord Ross Shire | Scotland | British | 33132540002 | |||||
| MCGRANE, Joseph | Director | White Lodge Erskine Road EH31 2DQ Gullane East Lothian | United Kingdom | British | 125934450001 | |||||
| MCLURE, Donald Niven Allen | Director | Woodpeckers Alleyns Lane SL6 9AD Cookham Dean Berkshire | British | 15211660001 | ||||||
| MITCHELL, Andrew Robert | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | United Kingdom | British | 141315380001 | |||||
| MONCK, Bosworth Joseph | Director | 5 Enmore Road SW15 6LL London | England | British | 88044520001 | |||||
| MURPHY, Simon Charles Gower | Director | Bart House, Mount Road Hook Heath GU22 0PY Woking Surrey | United Kingdom | British | 125801010001 | |||||
| MURRAY, Norman Loch | Director | 40 Braid Farm Road EH10 6LF Edinburgh | British | 22920001 | ||||||
| NATHAN, Steven Jeffrey | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | 315393250001 | |||||
| NATHAN, Steven Jeffrey | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | 206973770001 |
Who are the persons with significant control of CVH SPIRITS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Distell Group Proprietary Limited | Apr 06, 2016 | Aan-De-Wagenweg 184 Stellenbosch 1 South Africa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0